Brandbuildr Ltd

DataGardener
brandbuildr ltd
live
Micro

Brandbuildr Ltd

10368416Private Limited With Share Capital

Hanover Buildings, 11-13 Hanover Street, Liverpool, L13DN
Incorporated

09/09/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

47910

Risk

very low risk

Company Overview

Registration, classification & business activity

Brandbuildr Ltd (10368416) is a private limited with share capital incorporated on 09/09/2016 (9 years old) and registered in liverpool, L13DN. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

The brandbuildr group was founded by danny buck originally as a consultancy for startup brands. however, as the brands grew quickly, his time was better spent focusing on making them the businesses they are today.since that point, the group has built brands such as circulr, honu and craftd london in...

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 09/09/2016
L13DN
2 employees

Financial Overview

Total Assets

£4.65M

Liabilities

£1.99M

Net Assets

£2.67M

Cash

£508.5K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2020
Resolution
Category:Resolution
Date:17-03-2020
Change Of Name Notice
Category:Change Of Name
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2018
Capital Allotment Shares
Category:Capital
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Incorporation Company
Category:Incorporation
Date:09-09-2016

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3Dn, L13DNRegistered
Oaktree Court Business Centre, Mill Lane, Ness, Neston, Cheshire, CH648TP

Related Companies

3

Contact

buck-avrasya.com
Hanover Buildings, 11-13 Hanover Street, Liverpool, L13DN